Company Liquidations, Land Transfer Notices




JUNE 13.] THE NEW ZEALAND GAZETTE. 1291

continue its business, and that it is advisable to wind up
the same, and that a Liquidator be appointed for the purpose
such winding-up.”
And in conformity with that resolution the undersigned
were appointed Liquidators.

EDWD. TRYTHALL.
GEORGE NEILL.

1, Bond Street, Dunedin, 5th June, 1901. 863

In the matter of “The Companies Act, 1882,” and its
amending Acts; and in the matter of the Ross Flat
Dredging Company (Limited).

NOTICE is hereby given that at an extraordinary
general meeting of the members of the above-named
company, duly convened, and held at the Dunedin Stock
Exchange Rooms, in Dunedin, in the Provincial District of
Otago, on Thursday, the 23rd day of May, 1901, the follow-
ing extraordinary resolution was duly passed:—
“ That it has been proved to the satisfaction of the com-
pany that the company cannot, by reason of its liabilities,
continue its business, and that it is advisable to wind up the
company, and that the company be wound up accordingly.”
And at the same meeting JAMES BROWN, of Dunedin afore-
said, Accountant, was appointed Liquidator for the pur-
poses of the winding-up.
Dated at Dunedin, this 29th day of May, 1901. 864
JOHN WARDELL, Chairman.

THE JEWEL GOLD-MINING COMPANY (LIMITED),
(IN LIQUIDATION).

NOTICE is hereby given, in pursuance of section 202 of
“ The Companies Act, 1882,” that a General Meeting
of the members of the above-named company will be held
at the office of G. W. Basley, Solicitor, Bank of New Zea-
land Buildings, Queen Street, Auckland, on Wednesday, the
14th day of August, 1901, at 2.30 o’clock in the afternoon,
for the purpose of having an account laid before them
showing the manner in which the winding-up has been con-
ducted and the property of the company disposed of, and of
hearing any explanation that may be given by the Liqui-
dator, and also of determining by extraordinary resolution
the manner in which the books, accounts, and documents of
the company, and of the Liquidator thereof, shall be dis-
posed of.—Dated the 31st day of May, 1901.

J. T. JULIAN, Liquidator.
Witness—Percy H. Basley, Solicitor’s Clerk, Auckland. 865

EUREKA GOLD-DREDGING COMPANY (LIMITED),
INVERCARGILL, N.Z.

NOTICE is hereby given that, at a special meeting of
shareholders held at the registered office of the
above company on the 9th day of May, 1901, a special reso-
lution was passed to the effect that the company be wound
up voluntarily under clause 189 of “The Companies Act,
1882,” and that CHARLES WILLIAM BROWN, Accountant, of
Invercargill, be appointed Liquidator.

CHAS. W. BROWN,
Liquidator. 877

WEST TOKATEA GOLD-MINE
(LIMITED).

THE Office of the above company, where legal proceed-
ings may be served upon it, and to which notices may
be addressed, has been changed to the National Bank Build-
ings, Kapanga Road, Coromandel.

C. R. WALKER,
Attorney. 852

1st June, 1901.

Land Transfer Act Notices.

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” unless caveat be
lodged forbidding the same on or before the 15th day of
July, 1901.

  1. Applicant: CHARLES EDWARD PALMER.—
    1 rood 1⁹⁄₁₀ perches, part of Town Section 433, Napier. Un-
    occupied.

  2. Applicant: ELEANOR MORRISON.—1 rood
    30⁶⁄₁₀ perches, Town Section 34, Napier. In occupation of
    Applicant.

Diagrams may be inspected at this office.
Dated this 8th day of June, 1901, at the Lands Registry
Office, Napier.

THOS. HALL,
District Land Registrar. 868

APPLICATION having been made to me for the issue of
a provisional certificate of title in the name of
SAMUEL RILEY, of Westport, Mariner, for Section 7A
of Square No. 141, Buller, certificate of title, Vol. 1a,
folio 76, and evidence having been lodged with me as to the
loss of the original certificate, I hereby give notice that I
will issue such provisional certificate as requested at the
expiration of fourteen days from the date of the Gazette
containing this notice.

Dated this 12th day of June, 1901, at the Lands Registry
Office, Nelson.

H. W. ROBINSON,
District Land Registrar. 880

NOTICE is hereby given that the parcel of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” unless caveat be
lodged forbidding the same within one month from the
date of the Gazette containing this notice.

  1. DAVID ARTHUR LEALAND.—Part of Sec-
    tion 90, Fitzroy, 1 acre 3 roods 32·5 perches. Occupied by
    Applicant.

Diagram may be inspected at this office (Plan 1652).
Dated this 7th day of June, 1901, at the Lands Registry
Office, New Plymouth.

R. L. STANFORD,
District Land Registrar. 859

NOTICE is hereby given that the parcel of land
hereinafter described will be brought under the
provisions of “The Land Transfer Act, 1885,” unless caveat
be lodged forbidding the same within one month from the
date of the Gazette containing this notice.

No. 601. EDMUND ALEXANDER WICKES.—1³⁄₁₀
perches, part Section 10, Town of Greymouth. Occupied
by Applicant.

Diagram may be inspected at this office.
Dated this 5th day of June, 1901, at the Lands Registry
Office, Hokitika.

VICTOR GRACE DAY,
District Land Registrar. 860

APPLICATION having been made to me for the issue
of a provisional certificate in the name of JOHN
D’ARCY OSBORNE, of Gisborne, Clerk, for Lot 24 on
deposited Plan No. 54, being part of Section 87A of the
Township of Gisborne, and being the land contained in cer-
tificate of title, Vol. x., folio 197, of the Register-book, and
evidence having been lodged of the loss of the original cer-
tificate, I hereby give notice that I will issue such provisional
certificate of title at the expiration of fourteen days from the
date of the Gazette containing this notice.

Dated this 3rd day of June, 1901, at the Lands Registry
Office, Gisborne.

C. H. WALTER DIXON,
Assistant District Land Registrar. 861

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” unless caveat be
lodged forbidding the same within one month from the date
of the Gazette containing this notice.

No. 597. HUGH PERCY MURRAY AYNSLEY,
ROBERT HEATON RHODES, HARRY JOSEPH
BESWICK, and ARTHUR EDWARD GRAVENOR
RHODES.—1 rood 16 perches, Sections 606, 608, 634, and
636, Town of Hokitika. Occupied by Charles James Night-
ingale.

Diagrams may be inspected at this office.
Dated this 3rd day of June, 1901, at the Lands Registry
Office, Hokitika.

VICTOR GRACE DAY,
District Land Registrar. 862

APPLICATION having been made to me for the issue
of a provisional certificate of title in the name of
JAMES AITCHISON, of Tokomairiro, Farmer, for part of
Section 581B, Block XLIII., District of Tokomairiro, and
being the land comprised in certificate of title, Vol. lxxxvii.,
folio 63, and evidence having been lodged of the loss of the
said certificate of title, I hereby give notice that I will issue
the provisional certificate of title as requested unless caveat
be lodged forbidding the same within fourteen days from
the date of the publication hereof in the Gazette.

Dated this 10th day of June, 1901, at the Lands Registry
Office, Dunedin.

H. TURTON,
District Land Registrar. 872



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 57





✨ LLM interpretation of page content

🏭 Winding-up of Ross Flat Dredging Company (continued from previous page)

🏭 Trade, Customs & Industry
29 May 1901
Company Liquidation, Winding-up, Ross Flat Dredging Company, Otago, Dunedin
  • James Brown, Appointed Liquidator

  • John Wardell, Chairman

🏭 General Meeting for Jewel Gold-Mining Company in Liquidation

🏭 Trade, Customs & Industry
31 May 1901
Company Liquidation, General Meeting, Account Presentation, Auckland, J. T. Julian
  • J. T. Julian, Liquidator

  • Percy H. Basley, Solicitor’s Clerk

🏭 Voluntary Winding-up of Eureka Gold-Dredging Company

🏭 Trade, Customs & Industry
Company Liquidation, Voluntary Winding-up, Invercargill, Shareholders Meeting, Liquidator Appointment
  • Charles William Brown, Appointed Liquidator

  • Chas. W. Brown, Liquidator

🏭 Change of Office Address for West Tokatea Gold-Mine (Limited)

🏭 Trade, Customs & Industry
1 June 1901
Company Office, Address Change, Coromandel, Legal Notices, Kapanga Road
  • C. R. Walker, Attorney

🗺️ Land Transfer Act Applications for Napier Parcels

🗺️ Lands, Settlement & Survey
8 June 1901
Land Transfer Act, Caveat Notice, Napier, Town Sections, Unoccupied Land, Rood, Perch
  • Charles Edward Palmer, Applicant for land transfer
  • Eleanor Morrison, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Provisional Certificate of Title for Samuel Riley, Westport

🗺️ Lands, Settlement & Survey
12 June 1901
Provisional Certificate, Title Loss, Westport, Buller, Section 7A, Vol. 1a Folio 76
  • Samuel Riley, Applicant for provisional certificate

  • H. W. Robinson, District Land Registrar

🗺️ Land Transfer Act Notice for Fitzroy Parcel

🗺️ Lands, Settlement & Survey
7 June 1901
Land Transfer Act, Caveat Notice, Fitzroy, New Plymouth, 1 acre 3 roods, Plan 1652
  • David Arthur Lealand, Applicant for land transfer

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for Greymouth Parcel

🗺️ Lands, Settlement & Survey
5 June 1901
Land Transfer Act, Caveat Notice, Greymouth, Town Section, Small Land Parcel
  • Edmund Alexander Wickes, Applicant for land transfer

  • Victor Grace Day, District Land Registrar

🗺️ Provisional Certificate of Title for John D’Arcy Osborne, Gisborne

🗺️ Lands, Settlement & Survey
3 June 1901
Provisional Certificate, Title Loss, Gisborne, Lot 24, Deposited Plan 54, Section 87A
  • John D’Arcy Osborne, Applicant for provisional certificate

  • C. H. Walter Dixon, Assistant District Land Registrar

🗺️ Land Transfer Act Notice for Joint Applicants in Hokitika

🗺️ Lands, Settlement & Survey
3 June 1901
Land Transfer Act, Caveat Notice, Joint Ownership, Hokitika, Sections 606 608 634 636, Occupied Land
  • Hugh Percy Murray Aynsley, Joint applicant for land transfer
  • Robert Heaton Rhodes, Joint applicant for land transfer
  • Harry Joseph Beswick, Joint applicant for land transfer
  • Arthur Edward Gravenor Rhodes, Joint applicant for land transfer

  • Victor Grace Day, District Land Registrar

🗺️ Provisional Certificate of Title for James Aitchison, Tokomairiro

🗺️ Lands, Settlement & Survey
10 June 1901
Provisional Certificate, Title Loss, Tokomairiro, Farmer, Block XLIII, Vol. lxxxvii Folio 63
  • James Aitchison, Applicant for provisional certificate

  • H. Turton, District Land Registrar